BBG REA LIMITED

Register to unlock more data on OkredoRegister

BBG REA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02689499

Incorporation date

20/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1992)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon03/05/2023
Application to strike the company off the register
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon23/03/2022
Notification of Sarah Catherine Boggis as a person with significant control on 2022-03-14
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-07-30
dot icon06/07/2021
Second filing of Confirmation Statement dated 2021-03-24
dot icon05/07/2021
Notification of Harriet Madoline Alcock as a person with significant control on 2020-07-31
dot icon05/07/2021
Cessation of Gillian Godbold as a person with significant control on 2020-07-31
dot icon05/07/2021
Termination of appointment of Edward Giles Nicholas Godbold as a director on 2020-07-31
dot icon24/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-30
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-07-30
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon24/04/2019
Termination of appointment of Robert James Purkiss as a director on 2019-04-01
dot icon16/04/2019
Confirmation statement made on 2019-02-20 with updates
dot icon16/04/2019
Cessation of David Stephen Alcock as a person with significant control on 2018-08-01
dot icon08/04/2019
Notification of David Stephen Alcock as a person with significant control on 2018-08-01
dot icon08/04/2019
Appointment of Mr David Stephen Alcock as a director on 2018-08-01
dot icon08/04/2019
Termination of appointment of John Anthony Boon as a director on 2018-08-01
dot icon08/04/2019
Appointment of Mr Thomas William Boggis as a director on 2018-08-01
dot icon08/04/2019
Termination of appointment of John Anthony Boon as a secretary on 2018-08-01
dot icon08/04/2019
Cessation of Marilyn Boon as a person with significant control on 2018-08-01
dot icon08/04/2019
Cessation of John Anthony Boon as a person with significant control on 2018-08-01
dot icon26/02/2019
Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-30
dot icon27/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/05/2016
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2016-05-24
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon07/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon01/08/2012
Certificate of change of name
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2012
Secretary's details changed for John Anthony Boon on 2012-03-23
dot icon27/04/2012
Director's details changed for John Anthony Boon on 2012-03-23
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 2011-08-01
dot icon06/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon28/10/2008
Return made up to 20/02/08; full list of members
dot icon28/10/2008
Director and secretary's change of particulars / john boon / 06/06/2007
dot icon28/10/2008
Appointment terminated director christopher roberts
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/02/2008
Location of register of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/02/2007
Return made up to 20/02/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon12/12/2005
Return made up to 20/02/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: bridge house 4 borough high street london SE1 9QR
dot icon15/08/2005
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/02/2004
Return made up to 20/02/04; full list of members
dot icon27/10/2003
Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon31/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/03/2003
Return made up to 20/02/03; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/04/2002
Registered office changed on 02/04/02 from: bartlett house 9-12 basinghall street london EC2V 5BH
dot icon02/04/2002
Ad 25/03/99-01/08/00 £ si 500@1
dot icon02/04/2002
Nc inc already adjusted 25/03/99
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon01/03/2002
Return made up to 20/02/02; full list of members
dot icon24/09/2001
Amended accounts made up to 2000-07-31
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon08/03/2001
Return made up to 20/02/01; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon25/02/2000
Return made up to 20/02/00; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
Secretary resigned
dot icon30/03/1999
New director appointed
dot icon08/03/1999
Return made up to 20/02/99; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon18/05/1998
Return made up to 20/02/98; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/02/1997
Return made up to 20/02/97; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-07-31
dot icon29/03/1996
Return made up to 20/02/96; full list of members
dot icon28/07/1995
Return made up to 20/02/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 20/02/94; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-07-31
dot icon23/03/1993
Return made up to 20/02/93; full list of members
dot icon27/03/1992
Ad 13/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon27/03/1992
Registered office changed on 27/03/92 from: 51 eastcheap london EC3M 1JP
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
£ nc 100/1000 11/03/92
dot icon27/03/1992
New director appointed
dot icon27/03/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Memorandum and Articles of Association
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Accounting reference date notified as 31/07
dot icon11/03/1992
Certificate of change of name
dot icon20/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+80.56 % *

* during past year

Cash in Bank

£11,780.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.90K
-
0.00
6.52K
-
2022
3
4.40K
-
0.00
11.78K
-
2022
3
4.40K
-
0.00
11.78K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.40K £Ascended130.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.78K £Ascended80.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkiss, Robert James
Director
12/03/1992 - 31/03/2019
4
CLYDE SECRETARIES LIMITED
Corporate Secretary
17/02/1992 - 10/03/1992
459
Boon, John Anthony
Director
10/03/1992 - 31/07/2018
4
Mr David Stephen Alcock
Director
31/07/2018 - Present
5
Mr Edward Giles Nicholas Godbold
Director
10/03/1992 - 30/07/2020
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BBG REA LIMITED

BBG REA LIMITED is an(a) Dissolved company incorporated on 20/02/1992 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BBG REA LIMITED?

toggle

BBG REA LIMITED is currently Dissolved. It was registered on 20/02/1992 and dissolved on 01/08/2023.

Where is BBG REA LIMITED located?

toggle

BBG REA LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BBG REA LIMITED do?

toggle

BBG REA LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BBG REA LIMITED have?

toggle

BBG REA LIMITED had 3 employees in 2022.

What is the latest filing for BBG REA LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.